Search icon

MUSCLE CLEAN LLC - Florida Company Profile

Company Details

Entity Name: MUSCLE CLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSCLE CLEAN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000247980
FEI/EIN Number 85-2798919

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 682 NE 43rd St, Oakland Park, FL, 33334, US
Mail Address: 682 NE 43rd St, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worthington Bruce Auth 682 NE 43rd St, Oakland Park, FL, 33334
Worthington Bruce Agent 682 NE 43rd St, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089225 MUSCLECLEAN ACTIVE 2021-07-07 2026-12-31 - 21 ANTIOCH CEMETERY RD, PONCE DE LEON, FL, 32455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-22 Worthington, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 682 NE 43rd St, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-09-08 682 NE 43rd St, Oakland Park, FL 33334 -
LC AMENDMENT 2022-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 682 NE 43rd St, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
LC Amendment 2022-08-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-21
Florida Limited Liability 2020-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State